ANDREW FELL LIMITED

Register to unlock more data on OkredoRegister

ANDREW FELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380505

Incorporation date

03/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O COLLINS & COMPANY, Suite 3, 4th Floor Congress House, Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon23/07/2025
Micro company accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon17/06/2023
Micro company accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon11/07/2018
Micro company accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon05/10/2017
Satisfaction of charge 1 in full
dot icon05/10/2017
Satisfaction of charge 2 in full
dot icon05/10/2017
Satisfaction of charge 3 in full
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon08/01/2016
Registered office address changed from C/O Collins and Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 2016-01-08
dot icon09/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Director's details changed for Andrew Jonathan Fell on 2014-07-22
dot icon10/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2011
Director's details changed for Andrew Jonathan Fell on 2011-08-03
dot icon19/08/2011
Secretary's details changed for Claire Elizabeth Anne Fell on 2011-08-03
dot icon07/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Sally Hoskins as a director
dot icon09/02/2011
Registered office address changed from 4 Ching Court 49-51 Monmouth Street London WC2H 9EY on 2011-02-09
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon16/06/2010
Director's details changed for Andrew Jonathan Fell on 2010-06-03
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 03/06/09; full list of members
dot icon05/06/2009
Director's change of particulars / andrew fell / 05/06/2008
dot icon14/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 03/06/08; full list of members
dot icon16/06/2008
Director's change of particulars / andrew fell / 03/10/2007
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Secretary's particulars changed
dot icon18/06/2007
Return made up to 03/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 03/06/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 03/06/05; full list of members
dot icon17/08/2004
Return made up to 03/06/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/12/2003
New director appointed
dot icon14/08/2003
Return made up to 03/06/03; full list of members
dot icon19/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/03/2003
Registered office changed on 04/03/03 from: 7 upper st martins lane london WC2H 9DL
dot icon05/12/2002
Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/09/2002
Return made up to 03/06/02; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 03/06/01; full list of members
dot icon07/02/2001
Particulars of mortgage/charge
dot icon28/09/2000
Return made up to 03/06/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Return made up to 03/06/99; no change of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Return made up to 03/06/98; full list of members
dot icon23/04/1998
Registered office changed on 23/04/98 from: 90 long acre london WC2E 9TT
dot icon21/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon19/01/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon27/07/1997
Director's particulars changed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Secretary resigned
dot icon02/07/1997
Certificate of change of name
dot icon30/06/1997
Registered office changed on 30/06/97 from: 120 east road london N1 6AA
dot icon03/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fell, Andrew Jonathan
Director
25/06/1997 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW FELL LIMITED

ANDREW FELL LIMITED is an(a) Active company incorporated on 03/06/1997 with the registered office located at C/O COLLINS & COMPANY, Suite 3, 4th Floor Congress House, Lyon Road, Harrow HA1 2EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW FELL LIMITED?

toggle

ANDREW FELL LIMITED is currently Active. It was registered on 03/06/1997 .

Where is ANDREW FELL LIMITED located?

toggle

ANDREW FELL LIMITED is registered at C/O COLLINS & COMPANY, Suite 3, 4th Floor Congress House, Lyon Road, Harrow HA1 2EN.

What does ANDREW FELL LIMITED do?

toggle

ANDREW FELL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANDREW FELL LIMITED?

toggle

The latest filing was on 23/07/2025: Micro company accounts made up to 2024-12-31.